Burnham On Crouch
Essex
CM0 8JX
Director Name | Mr Alan John Cowperthwaite |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 May 2014) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Director Name | Kevin Patrick Anthony Almond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Roman Farm Old Heath Road Southminster Essex CM0 7BW |
Secretary Name | Wendy Margaret Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 West Street Coggeshall Colchester Essex CO6 1NS |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Restoration by order of the court (4 pages) |
13 June 2012 | Restoration by order of the court (4 pages) |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | Application to strike the company off the register (3 pages) |
13 October 2009 | Application to strike the company off the register (3 pages) |
7 October 2009 | Appointment of Alan John Cowperthwaite as a director (2 pages) |
7 October 2009 | Appointment of Alan John Cowperthwaite as a director (2 pages) |
7 October 2009 | Termination of appointment of Kevin Almond as a director (1 page) |
7 October 2009 | Termination of appointment of Kevin Almond as a director (1 page) |
16 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 April 2008 | Secretary appointed alan john cowperthwaite (1 page) |
28 April 2008 | Secretary appointed alan john cowperthwaite (1 page) |
28 April 2008 | Appointment terminated secretary wendy morgan (1 page) |
28 April 2008 | Appointment terminated secretary wendy morgan (1 page) |
28 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
28 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
23 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 December 2006 | Particulars of mortgage/charge (8 pages) |
16 December 2006 | Particulars of mortgage/charge (8 pages) |
16 December 2006 | Particulars of mortgage/charge (7 pages) |
16 December 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
24 February 2004 | Incorporation (10 pages) |
24 February 2004 | Incorporation (10 pages) |